WETHERBY BUSINESS CENTRE LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NICHOLAS HELPS

View Document

27/11/2027 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS DAWN HENDERSON / 27/11/2020

View Document

23/09/2023 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

21/04/1921 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1921 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1921 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/03/1922 March 2019 LLP MEMBER APPOINTED MR ANTHONY NICHOLAS HELPS

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DEREK HENDERSON

View Document

13/04/1813 April 2018 LLP MEMBER APPOINTED MS MEGAN BOWLER

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/11/168 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/07/162 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

13/07/1213 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WETHERBY STAFF BUREAU LIMITED / 28/06/2012

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 SECOND FILING WITH MUD 28/06/11 FOR FORM LLAR01

View Document

30/08/1130 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENESYS GROUP LIMITED / 27/08/2009

View Document

07/07/117 July 2011 ANNUAL RETURN MADE UP TO 28/06/11

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAWN HENDERSON BOWLER / 27/06/2011

View Document

16/08/1016 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 28/06/10

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 CHANGE OF NAME 25/08/2009

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED GENESYS BUSINESS CENTRE LLP CERTIFICATE ISSUED ON 27/08/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/098 April 2009 MEMBER'S PARTICULARS DEREK HENDERSON

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS GENESYS GROUP LIMITED

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

26/08/0826 August 2008 LLP MEMBER GLOBAL GENESYS GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 22-08-2008 FOR LLP OC319261

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, GENESYS HOUSE, SANDBECK WAY SANDBECK IND ESTATE, WETHERBY, YORKSHIRE, LS22 7DN

View Document

22/04/0822 April 2008 MEMBER RESIGNED WAYNE BOWLER

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED DEREK HENDERSON

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company